M3 MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04054241
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, ENGLAND, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Rendall and Rittner Limited as a secretary on 6 January 2017; Registered office address changed from C/O Rendall and Rittner Ltd Lowry House 17 Marble Street Manchester M2 3AW England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 6 January 2017; Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Rendall and Rittner Ltd Lowry House 17 Marble Street Manchester M2 3AW on 6 January 2017. The most likely internet sites of M3 MANAGEMENT COMPANY LIMITED are www.m3managementcompany.co.uk, and www.m3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M3 Management Company Limited is a Private Limited Company. The company registration number is 04054241. M3 Management Company Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of M3 Management Company Limited is C O Rendall and Rittner Ltd Portsoken House 155 157 Minories London England Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. DAVIES, Joan Elizabeth, Councillor is a Director of the company. GRIGG, Durham John is a Director of the company. WATERHOUSE, Jane Christine is a Director of the company. Secretary MITCHELL, Ashley Fraser Lewis has been resigned. Secretary O'DRISCOLL, Robert Christopher has been resigned. Secretary PIOLI, Emma-Jayne Maria has been resigned. Secretary MAINSTAY SECRETARIES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Secretary URBANBUBBLE has been resigned. Director BELL, Erica has been resigned. Director DAVEY, Carl Raymond has been resigned. Director DICKENS, Suzannah Margaret has been resigned. Director FENDALL, Mark Andrew has been resigned. Director GALLIMORE, Colin Richard has been resigned. Director MILNER, Rupert Edward has been resigned. Director RIMMER, Annette has been resigned. Director WITNEY, David Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 06 January 2017

Director
DAVIES, Joan Elizabeth, Councillor
Appointed Date: 26 May 2011
75 years old

Director
GRIGG, Durham John
Appointed Date: 17 June 2016
70 years old

Director
WATERHOUSE, Jane Christine
Appointed Date: 04 February 2008
75 years old

Resigned Directors

Secretary
MITCHELL, Ashley Fraser Lewis
Resigned: 04 February 2008
Appointed Date: 04 December 2006

Secretary
O'DRISCOLL, Robert Christopher
Resigned: 30 November 2006
Appointed Date: 01 November 2005

Secretary
PIOLI, Emma-Jayne Maria
Resigned: 01 November 2005
Appointed Date: 14 February 2005

Secretary
MAINSTAY SECRETARIES LIMITED
Resigned: 14 August 2013
Appointed Date: 04 February 2008

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 13 January 2005
Appointed Date: 16 August 2000

Secretary
URBANBUBBLE
Resigned: 01 January 2017
Appointed Date: 24 July 2013

Director
BELL, Erica
Resigned: 10 May 2011
Appointed Date: 04 February 2008
45 years old

Director
DAVEY, Carl Raymond
Resigned: 05 November 2004
Appointed Date: 01 February 2003
63 years old

Director
DICKENS, Suzannah Margaret
Resigned: 07 November 2001
Appointed Date: 16 August 2000
57 years old

Director
FENDALL, Mark Andrew
Resigned: 13 October 2014
Appointed Date: 23 May 2012
38 years old

Director
GALLIMORE, Colin Richard
Resigned: 28 February 2011
Appointed Date: 04 February 2008
59 years old

Director
MILNER, Rupert Edward
Resigned: 01 February 2003
Appointed Date: 07 November 2001
60 years old

Director
RIMMER, Annette
Resigned: 27 February 2015
Appointed Date: 26 May 2011
69 years old

Director
WITNEY, David Michael
Resigned: 04 February 2008
Appointed Date: 05 November 2004
56 years old

M3 MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Appointment of Rendall and Rittner Limited as a secretary on 6 January 2017
06 Jan 2017
Registered office address changed from C/O Rendall and Rittner Ltd Lowry House 17 Marble Street Manchester M2 3AW England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 6 January 2017
06 Jan 2017
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Rendall and Rittner Ltd Lowry House 17 Marble Street Manchester M2 3AW on 6 January 2017
04 Jan 2017
Termination of appointment of Urbanbubble as a secretary on 1 January 2017
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 91 more events
25 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2001
Accounting reference date extended from 31/08/01 to 31/12/01
16 Aug 2000
Incorporation